Search icon

THOMAS CONTRACTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THOMAS CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 1978 (47 years ago)
Document Number: 590398
FEI/EIN Number 591869111
Address: 1254 S. JOHN YOUNG PKWY., KISSIMMEE, FL, 34741
Mail Address: 1254 S. JOHN YOUNG PKWY., KISSIMMEE, FL, 34741
ZIP code: 34741
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHALFIOUX NILES T Secretary 1254 S JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741
CHALFIOUX NILES T Treasurer 1254 S JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741
CHALIFOUX THOMAS E President 3500 OLD TAMPA HWY., KISSIMMEE, FL, 34741
CHALIFOUX THOMAS E Director 3500 OLD TAMPA HWY., KISSIMMEE, FL, 34741
Chalifoux Harry W Vice President 1254 S John Young Parkway, Kissimmee, FL, 34741
CHALIFOUX Niles Agent 1254 S JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741

Unique Entity ID

CAGE Code:
2AAU3
UEI Expiration Date:
2021-05-01

Business Information

Activation Date:
2020-05-01
Initial Registration Date:
2001-11-01

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-15 CHALIFOUX, Niles -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 1254 S JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-11 1254 S. JOHN YOUNG PKWY., KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2002-01-11 1254 S. JOHN YOUNG PKWY., KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63212.80
Total Face Value Of Loan:
63212.80
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97294.15
Total Face Value Of Loan:
97294.15
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97294.15
Total Face Value Of Loan:
97294.15

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$97,294.15
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,294.15
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$98,365.72
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $97,294.15
Jobs Reported:
9
Initial Approval Amount:
$63,212.8
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,212.8
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$63,538.39
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $63,212.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2000-03-07
Operation Classification:
Private(Property)
power Units:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State